Oakwood Media Group Limited

DataGardener
oakwood media group limited
live
Micro

Oakwood Media Group Limited

05906155Private Limited With Share Capital

C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL
Incorporated

15/08/2006

Company Age

19 years

Directors

1

Employees

13

SIC Code

73110

Risk

low risk

Company Overview

Registration, classification & business activity

Oakwood Media Group Limited (05906155) is a private limited with share capital incorporated on 15/08/2006 (19 years old) and registered in bristol, BS16FL. The company operates under SIC code 73110 and is classified as Micro.

Oakwood media group limited is a marketing and advertising company based out of 156 high street, dorking, united kingdom.

Private Limited With Share Capital
SIC: 73110
Micro
Incorporated 15/08/2006
BS16FL
13 employees

Financial Overview

Total Assets

£342.4K

Liabilities

£256.1K

Net Assets

£86.4K

Est. Turnover

£19.20M

AI Estimated
Unreported
Cash

£57.2K

Key Metrics

13

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:01-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2023
Legacy
Category:Capital
Date:16-08-2023
Legacy
Category:Insolvency
Date:16-08-2023
Resolution
Category:Resolution
Date:16-08-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Termination Secretary Company With Name
Category:Officers
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:23-08-2011
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Capital Allotment Shares
Category:Capital
Date:28-04-2010
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:02-09-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2008
Legacy
Category:Mortgage
Date:20-11-2008
Legacy
Category:Mortgage
Date:15-11-2008
Legacy
Category:Annual Return
Date:19-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2008
Legacy
Category:Capital
Date:28-08-2007
Legacy
Category:Capital
Date:28-08-2007
Legacy
Category:Capital
Date:28-08-2007
Legacy
Category:Capital
Date:28-08-2007
Legacy
Category:Capital
Date:28-08-2007
Resolution
Category:Resolution
Date:28-08-2007
Legacy
Category:Annual Return
Date:23-08-2007
Legacy
Category:Accounts
Date:06-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2007
Legacy
Category:Address
Date:15-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Legacy
Category:Officers
Date:14-12-2006
Incorporation Company
Category:Incorporation
Date:15-08-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months2

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date13/02/2026
Latest Accounts31/07/2025

Trading Addresses

7 Ditteridge, Box, Corsham, Wiltshire, SN138QF
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, Bs1 6Fl, BS16FLRegistered

Contact

01179836789
www.oakwoodagency.com
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS16FL